Company NameGlenayr (London) Limited
Company StatusDissolved
Company Number01938183
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Michael Frederick Bainbridge
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fen Close
Shenfield
Brentwood
Essex
CM15 8SB
Director NameMr Alexander John Penkul
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleHairdresser
Correspondence Address122 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN
Director NameMrs Glenda Mary Penkul
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address122 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN
Secretary NameMrs Glenda Mary Penkul
NationalityBritish
StatusCurrent
Appointed18 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address122 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts25 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 December 1998Dissolved (1 page)
15 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Appointment of a voluntary liquidator (1 page)
24 July 1997Statement of affairs (5 pages)
24 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1997Registered office changed on 17/07/97 from: riverside house 1/5 como street romford RM7 7DN (1 page)
23 June 1997Return made up to 18/06/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 25 April 1996 (8 pages)
22 June 1996Return made up to 18/06/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Return made up to 18/06/95; full list of members (6 pages)